Background WavePink WaveYellow Wave

POSITIVE CARRICKFERGUS CIC (NI672596)

POSITIVE CARRICKFERGUS CIC (NI672596) is an active UK company. incorporated on 15 September 2020. with registered office in Carrickfergus. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. POSITIVE CARRICKFERGUS CIC has been registered for 5 years. Current directors include CLARKE, Lisa Vyvian, MURPHY, Shirin, OYEM, Ikechukwu Sunny and 4 others.

Company Number
NI672596
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 2020
Age
5 years
Address
23 Glynn Walk, Carrickfergus, BT38 8EY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLARKE, Lisa Vyvian, MURPHY, Shirin, OYEM, Ikechukwu Sunny, ROBB, Lee, SURGENOR, Fiona, TURKINGTON, Ruth, WING LUN LAW, Vanissa
SIC Codes
88990, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE CARRICKFERGUS CIC

POSITIVE CARRICKFERGUS CIC is an active company incorporated on 15 September 2020 with the registered office located in Carrickfergus. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. POSITIVE CARRICKFERGUS CIC was registered 5 years ago.(SIC: 88990, 90020)

Status

active

Active since 5 years ago

Company No

NI672596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 15 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

23 Glynn Walk Carrickfergus, BT38 8EY,

Previous Addresses

The Talking Shop, Unit 8, the Courtyard Scotch Quarter Carrickfergus BT38 7DP Northern Ireland
From: 25 January 2024To: 21 May 2025
23 Glynn Walk Carrickfergus BT38 8EY Northern Ireland
From: 15 September 2020To: 25 January 2024
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CLARKE, Lisa Vyvian

Active
Castle Street, CarrickfergusBT38 7BE
Born September 1979
Director
Appointed 15 Sept 2020

MURPHY, Shirin

Active
Craigowen Road, CarrickfergusBT38 7NE
Born October 1981
Director
Appointed 29 Sept 2023

OYEM, Ikechukwu Sunny

Active
Glynn Walk, CarrickfergusBT38 8EY
Born May 1983
Director
Appointed 11 Jul 2025

ROBB, Lee

Active
Glynn Walk, CarrickfergusBT38 8EY
Born April 1972
Director
Appointed 15 Sept 2020

SURGENOR, Fiona

Active
Island Road Lower, CarrickfergusBT38 9HA
Born November 1970
Director
Appointed 25 Jun 2025

TURKINGTON, Ruth

Active
Sandringham Heights, CarrickfergusBT38 9EG
Born March 1950
Director
Appointed 25 Aug 2023

WING LUN LAW, Vanissa

Active
Monkstown Road, NewtownabbeyBT37 0LQ
Born December 1982
Director
Appointed 25 Aug 2023

HARWOOD, Chelsea

Resigned
Scotch Quarter, CarrickfergusBT38 7DP
Born December 1990
Director
Appointed 14 Jan 2022
Resigned 21 May 2025

MAGILL, Anne

Resigned
The Diamond Road, CrumlinBT29 4DB
Born April 1965
Director
Appointed 15 Sept 2020
Resigned 29 Sept 2023

MCKENZIE, Lynn

Resigned
Prospect Downs South, CarrickfergusBT38 8SD
Born July 1975
Director
Appointed 15 Sept 2020
Resigned 09 Sept 2022

OYEM, Ikechukwu Sunny

Resigned
Glynn Walk, CarrickfergusBT38 8EY
Born May 1985
Director
Appointed 21 May 2025
Resigned 11 Jul 2025

STEWART, Samuel Robert

Resigned
Craigavon Drive, CarrickfergusBT38 7LQ
Born March 1956
Director
Appointed 15 Sept 2020
Resigned 20 Aug 2025

ZEBEDEE, Joanne Carol

Resigned
Unit 8, CarrickfergusBT38 7DP
Born December 1971
Director
Appointed 15 Sept 2020
Resigned 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Incorporation Community Interest Company
15 September 2020
CICINCCICINC